Entity Name: | CIL'S TABLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIL'S TABLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000116589 |
FEI/EIN Number |
271453428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 DUTCHMANS LANE, SUITE 900, LOUISVILLE, KY, 40205 |
Mail Address: | 1103 Old Griffin Road, Dania, FL, 33004, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL JOHN J | Chairman | 6100 DUTCHMANS LANE SUITE 900, LOUISVILLE, KY, 40205 |
GREENE KEVIN | Agent | 1103 Old Griffin Rd, Dania, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 1103 Old Griffin Rd, Dania, FL 33004 | - |
REINSTATEMENT | 2021-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 6100 DUTCHMANS LANE, SUITE 900, LOUISVILLE, KY 40205 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | GREENE, KEVIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 6100 DUTCHMANS LANE, SUITE 900, LOUISVILLE, KY 40205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
REINSTATEMENT | 2021-04-20 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-01-27 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-06-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State